Ahmad v. Wells Fargo Bank N.A. et al
Nadeem Ahmad |
Wells Fargo Bank N.A., EMC Mortgage, First American Loanstar Trustee Service, First American Title Insurance Company, Americans Brokers Conduit, Mortgage Electronic Registration System Inc., Twin River Realty Inc. and Dillon Navdeep |
2:2009cv01200 |
May 1, 2009 |
US District Court for the Eastern District of California |
Sacramento Office |
Sacramento |
Dale A. Drozd |
John A. Mendez |
None |
15 U.S.C. ยง 1601 Truth in Lending |
None |
Available Case Documents
The following documents for this case are available for you to view or download:
Document Text |
---|
Filing 79 ORDER DENYING PLAINTIFF'S REQUEST TO REOPEN THE TIME TO APPEAL signed by Judge John A. Mendez on 6/27/12. (Mena-Sanchez, L) |
Filing 73 ORDER signed by Judge John A. Mendez on 12/13/2011 ORDERING that the 72 Motion for Reconsideration filed 12/6/2011 is DENIED. The Court's 7/1/2011 order dismissing Plaintiffs Second Amended Complaint with prejudice is REAFFIRMED. (Zignago, K.) |
Filing 62 FINDINGS and RECOMMENDATIONS signed by Magistrate Judge Dale A. Drozd on 3/29/2011 RECOMMENDING the requests for judicial notice filed by dft Loanstar 15 and dft Wells Fargo 51 be granted pursuant to Federal Rule of Evidence 201; dft Wells Fargo& #039;s 50 motions to dismiss be granted pursuant to FRCP 12(b)(6); dft Loanstar's 54 motions to dismiss be granted pursuant to FRCP 12(b)(6); this action be dismissed in its entirety with prejudice; and the Clerk of the Court be directed to close this action; Objections due within 14 days after being served with these F & R's; Referred to Judge John A. Mendez. (Reader, L) |
Filing 46 ORDER signed by Magistrate Judge Dale A. Drozd on 06/22/10 ordering that plaintiff shall, within 28 days after this order is served, file a declaration in which he states whether he has a street address as well as a post office box address for defendant MERS. (Plummer, M) |
Filing 41 ORDER signed by Magistrate Judge Dale A. Drozd on 5/25/2010. Defendants First American Loanstar Trustee Services' 14 Motion to Dismiss and Citi Mortgage Inc.'s 23 Motion to Dismiss are GRANTED. Plaintiff's 31 Motion to Amend is G RANTED and 31 Motion for Extension of Time to respond to defendants' Motions is DENIED. The Amended Complaint shall be titled Second Amended Complaint and filed with Court w/in 30 days after 5/21/2010 Hearing. If First American Loanstar Trustee Services or City Mortgage, Inc. is named as a defendant, a Response to the pleading shall be filed w/in 30 days after it is filed. (Marciel, M) |
Filing 33 ORDER signed by Magistrate Judge Kendall J. Newman on 4/6/10 ORDERING that the undersigned is disqualified from this action. (Owen, K) |
Filing 9 ORDER signed by Magistrate Judge Dale A. Drozd on 11/9/09 ORDERING that Pltf's 2 Motion to Proceed IFP is GRANTED. The Clerk is directed to issue process and send Pltf an instruction sheet, summons, seven USM-285 forms, and one copy of the amended complaint. Within 30 days Pltf shall send the necessary documents to the USM. (Engbretson, K.) |
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the California Eastern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.